Background WavePink WaveYellow Wave

UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06955850)

UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06955850) is an active UK company. incorporated on 8 July 2009. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CROMBIE, John Walter, LOVE, Benjamin Miloslav.

Company Number
06955850
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Tregassick House, Truro, TR2 5ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROMBIE, John Walter, LOVE, Benjamin Miloslav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED

UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIT 7 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06955850

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Tregassick House Portscatho Truro, TR2 5ES,

Previous Addresses

Unit 7 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG
From: 22 February 2011To: 7 June 2021
Integration House Rye Close Ancells Business Park Fleet GU51 2QG
From: 8 July 2009To: 22 February 2011
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROMBIE, John Walter

Active
Bedford Road, PetersfieldGU32 3QG
Secretary
Appointed 11 Feb 2011

CROMBIE, John Walter

Active
Portscatho, TruroTR2 5ES
Born November 1962
Director
Appointed 24 Aug 2009

LOVE, Benjamin Miloslav

Active
Osborne Road, PetersfieldGU32 2AE
Born November 1975
Director
Appointed 30 Oct 2009

BALDRY, Joy Elizabeth

Resigned
Talisman Close, CrowthorneRG45 6JE
Secretary
Appointed 09 Jul 2009
Resigned 11 Feb 2011

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Jul 2009
Resigned 09 Jul 2009

MARTIN, Alan Christopher

Resigned
68 Upper Grosvenor Road, Tunbridge WellsTN1 2ET
Born February 1966
Director
Appointed 08 Jul 2009
Resigned 11 Feb 2011

SAUNDERS, Simone Louise

Resigned
14 Victoria Road, SuttonSM1 4RT
Born January 1971
Director
Appointed 09 Jul 2009
Resigned 30 Sept 2009

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 08 Jul 2009
Resigned 09 Jul 2009

Persons with significant control

1

Mr John Walter Crombie

Active
Portscatho, TruroTR2 5ES
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2011
AR01AR01
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Resolution
11 July 2009
RESOLUTIONSResolutions
Incorporation Company
8 July 2009
NEWINCIncorporation